PETER HARRINGTON LIMITED

03609982
CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JY

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Feb 2024 officers Termination of appointment of director (Rachel Samantha Caethoven) 1 Buy now
09 Feb 2024 officers Appointment of secretary (Eamonn O'domhnaill) 2 Buy now
21 Jan 2024 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
20 Dec 2023 officers Appointment of director (Joseph Laurence Jameson) 2 Buy now
10 Oct 2023 accounts Annual Accounts 32 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jan 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
17 Oct 2022 accounts Annual Accounts 26 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2022 mortgage Registration of a charge 50 Buy now
23 Jun 2022 mortgage Registration of a charge 53 Buy now
16 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jan 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
29 Nov 2021 accounts Annual Accounts 25 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Feb 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
07 Jan 2021 accounts Annual Accounts 27 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2019 officers Change of particulars for director (Mr Peter Lawrence Harrington) 2 Buy now
03 Jul 2019 accounts Annual Accounts 26 Buy now
15 Jan 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
21 Aug 2018 accounts Annual Accounts 26 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
10 Aug 2017 accounts Annual Accounts 24 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
19 May 2017 officers Appointment of director (Mr Rachel Samantha Caethoven) 2 Buy now
13 Oct 2016 accounts Annual Accounts 23 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Jun 2016 officers Change of particulars for director (Mr Peter Lawrence Harrington) 2 Buy now
14 Oct 2015 accounts Annual Accounts 16 Buy now
25 Aug 2015 annual-return Annual Return 4 Buy now
25 Aug 2015 officers Change of particulars for director (Mr Peter Lawrence Harrington) 2 Buy now
16 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2015 capital Return of Allotment of shares 4 Buy now
30 Mar 2015 resolution Resolution 31 Buy now
07 Oct 2014 accounts Annual Accounts 19 Buy now
04 Sep 2014 annual-return Annual Return 3 Buy now
31 Jul 2014 mortgage Registration of a charge 44 Buy now
18 Mar 2014 officers Termination of appointment of secretary (Wsm Services Limited) 1 Buy now
04 Mar 2014 change-of-name Certificate Change Of Name Company 2 Buy now
04 Mar 2014 change-of-name Change Of Name Notice 2 Buy now
19 Aug 2013 annual-return Annual Return 4 Buy now
31 Jul 2013 accounts Annual Accounts 20 Buy now
09 Aug 2012 annual-return Annual Return 4 Buy now
26 Jul 2012 accounts Annual Accounts 19 Buy now
05 Oct 2011 accounts Annual Accounts 18 Buy now
10 Aug 2011 annual-return Annual Return 4 Buy now
16 Aug 2010 annual-return Annual Return 4 Buy now
02 Aug 2010 accounts Annual Accounts 10 Buy now
25 Nov 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
20 Aug 2009 annual-return Return made up to 05/08/09; full list of members 3 Buy now
02 Jul 2009 accounts Annual Accounts 11 Buy now
23 Jun 2009 address Registered office changed on 23/06/2009 from barry house 20/22 worple road london SW19 4DH 1 Buy now
23 Jun 2009 officers Appointment terminated secretary legerman LIMITED 1 Buy now
23 Jun 2009 officers Secretary appointed wsm services LIMITED 1 Buy now
06 Aug 2008 annual-return Return made up to 05/08/08; full list of members 3 Buy now
30 Jun 2008 accounts Annual Accounts 10 Buy now
17 Sep 2007 annual-return Return made up to 05/08/07; full list of members 2 Buy now
14 Aug 2007 incorporation Memorandum Articles 6 Buy now
14 Aug 2007 resolution Resolution 1 Buy now
05 Jul 2007 officers Director resigned 1 Buy now
03 Jul 2007 accounts Annual Accounts 11 Buy now
30 Aug 2006 annual-return Return made up to 05/08/06; full list of members 3 Buy now
05 Jul 2006 accounts Annual Accounts 12 Buy now
30 Jan 2006 officers Director's particulars changed 1 Buy now
12 Oct 2005 annual-return Return made up to 05/08/05; full list of members 3 Buy now
05 Jul 2005 accounts Annual Accounts 12 Buy now
10 Dec 2004 annual-return Return made up to 05/08/04; full list of members 7 Buy now
05 Jul 2004 accounts Annual Accounts 12 Buy now
08 Dec 2003 officers New director appointed 2 Buy now
08 Dec 2003 officers New director appointed 2 Buy now
08 Dec 2003 officers Director resigned 1 Buy now
14 Aug 2003 annual-return Return made up to 05/08/03; full list of members 6 Buy now
28 Jun 2003 accounts Annual Accounts 9 Buy now
30 Aug 2002 annual-return Return made up to 05/08/02; full list of members 6 Buy now
10 Jun 2002 accounts Annual Accounts 9 Buy now
12 Sep 2001 capital Ad 31/08/01--------- £ si 240000@1=240000 £ ic 150000/390000 2 Buy now
05 Sep 2001 annual-return Return made up to 05/08/01; full list of members 6 Buy now
23 May 2001 capital Ad 01/02/01--------- £ si 100000@1=100000 £ ic 50000/150000 2 Buy now
11 May 2001 accounts Annual Accounts 9 Buy now
03 May 2001 capital Ad 18/08/00--------- £ si 49999@1=49999 £ ic 1/50000 2 Buy now
28 Sep 2000 annual-return Return made up to 05/08/00; full list of members 5 Buy now
19 Jan 2000 accounts Annual Accounts 2 Buy now
12 Jan 2000 annual-return Return made up to 05/08/99; full list of members 6 Buy now
18 Oct 1999 officers New director appointed 2 Buy now
15 Oct 1999 officers New secretary appointed 2 Buy now
01 Sep 1999 address Registered office changed on 01/09/99 from: regis house 134 percival road enfield middlesex EN1 1QU 1 Buy now
27 Apr 1999 officers Secretary resigned 1 Buy now
27 Apr 1999 officers Director resigned 1 Buy now
09 Sep 1998 capital Conve 04/09/98 1 Buy now
09 Sep 1998 capital Nc inc already adjusted 04/09/98 1 Buy now
09 Sep 1998 resolution Resolution 1 Buy now
09 Sep 1998 resolution Resolution 1 Buy now